Woodside Park Club Limited


Woodside Park Club started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03390065. The Woodside Park Club company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at Southover Woodside Park. Postal code: N12 7JG.

Currently there are 4 directors in the the firm, namely Michael T., Joseph M. and Hilda C. and others. In addition one secretary - Susan R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodside Park Club Limited Address / Contact

Office Address Southover Woodside Park
Office Address2 London
Town
Post code N12 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03390065
Date of Incorporation Fri, 20th Jun 1997
Industry Activities of sport clubs
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Michael T.

Position: Director

Appointed: 08 October 2018

Susan R.

Position: Secretary

Appointed: 23 September 2013

Joseph M.

Position: Director

Appointed: 25 September 2002

Hilda C.

Position: Director

Appointed: 25 September 2002

Maurice M.

Position: Director

Appointed: 22 September 2000

Danny J.

Position: Secretary

Appointed: 01 January 2012

Resigned: 23 September 2013

Maurice M.

Position: Secretary

Appointed: 25 September 2002

Resigned: 31 December 2011

Neil T.

Position: Director

Appointed: 24 September 1999

Resigned: 01 August 2001

Nadia G.

Position: Director

Appointed: 24 September 1999

Resigned: 01 September 2002

Terrence M.

Position: Secretary

Appointed: 24 September 1999

Resigned: 25 September 2002

Nadia G.

Position: Secretary

Appointed: 19 October 1998

Resigned: 24 September 1999

Christakis P.

Position: Director

Appointed: 08 June 1998

Resigned: 22 September 2000

Paul W.

Position: Director

Appointed: 08 June 1998

Resigned: 24 September 1999

Neil T.

Position: Secretary

Appointed: 08 June 1998

Resigned: 19 October 1998

Hilda C.

Position: Director

Appointed: 20 June 1997

Resigned: 08 June 1998

Sandy C.

Position: Secretary

Appointed: 20 June 1997

Resigned: 05 February 1998

Betty B.

Position: Director

Appointed: 20 June 1997

Resigned: 24 September 1999

Sandy C.

Position: Director

Appointed: 20 June 1997

Resigned: 05 February 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Joseph M. The abovementioned PSC has significiant influence or control over the company,.

Joseph M.

Notified on 19 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth66 40851 57445 336  
Balance Sheet
Cash Bank On Hand  11 39333 45848 631
Current Assets34 26928 02431 83233 82049 568
Debtors12 19711 78716 938362937
Net Assets Liabilities  45 33689 634122 391
Other Debtors  16 936362 
Property Plant Equipment  322 694344 064347 707
Total Inventories  3 500  
Cash Bank In Hand19 05911 98811 394  
Net Assets Liabilities Including Pension Asset Liability66 40851 57445 336  
Stocks Inventory3 0134 2493 500  
Tangible Fixed Assets48 16938 671322 691  
Reserves/Capital
Profit Loss Account Reserve66 40851 57445 336  
Shareholder Funds66 40851 57445 336  
Other
Accrued Liabilities   1 5601 560
Accumulated Depreciation Impairment Property Plant Equipment  196 749217 268239 069
Additions Other Than Through Business Combinations Property Plant Equipment   41 88925 444
Average Number Employees During Period  144
Creditors  290 798263 309247 820
Financial Liabilities  278 798263 309247 820
Increase From Depreciation Charge For Year Property Plant Equipment   20 51921 801
Net Current Assets Liabilities30 23924 90313 4438 87922 504
Other Creditors  16 78924 94125 504
Other Inventories  3 500  
Other Remaining Borrowings  12 000  
Prepayments   362937
Property Plant Equipment Gross Cost  519 443561 332586 776
Total Assets Less Current Liabilities78 40863 574336 134352 943370 211
Total Borrowings  12 000  
Trade Creditors Trade Payables  1 600  
Creditors Due After One Year12 00012 000290 798  
Creditors Due Within One Year4 0303 12118 389  
Fixed Assets48 16938 671322 691  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, September 2023
Free Download (20 pages)

Company search

Advertisements